Entity Name: | ALPHA CURE GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALPHA CURE GROUP INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 May 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | P11000048424 |
FEI/EIN Number |
611651038
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7410 Granville Ave, Boynton Beach, FL, 33437, US |
Mail Address: | P.O. BOX 740001, BOYNTON BEACH, FL, 33474, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENTKOW JACK | President | P.O. BOX 740001, BOYNTON BEACH, FL, 33474 |
MENTKOW LISA | Vice President | P.O. BOX 740001, BOYNTON BEACH, FL, 33474 |
MENTKOW JACK | Agent | 7410 Granville Ave, Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 7410 Granville Ave, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2022-04-23 | 7410 Granville Ave, Boynton Beach, FL 33437 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-23 | 7410 Granville Ave, Boynton Beach, FL 33437 | - |
NAME CHANGE AMENDMENT | 2019-02-28 | ALPHA CORE GROUP INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-22 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-04-20 |
Name Change | 2019-02-28 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State